W N A KIRKPATRICK LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Return of final meeting in a members' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-28

View Document

19/12/2219 December 2022 Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Declaration of solvency

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Cessation of William Niall Alexander Kirkpatrick as a person with significant control on 2022-08-22

View Document

05/10/225 October 2022 Change of details for Dr Anahita Houshangi Kirkpatrick as a person with significant control on 2022-08-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED DR ANAHITA HOUSHANGI KIRKPATRICK

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/09/1516 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 CURRSHO FROM 31/12/2013 TO 31/01/2013

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company